319 St. Vincent Street
Glasgow
G2 5RG
Scotland
Director Name | Mr Michael Robert William Sloan |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 4th Floor St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Mr Jacques Fragis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British,Greek |
Status | Resigned |
Appointed | 15 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Kingsley Way Hampstead Garden Suburb London N2 0EH |
Secretary Name | James Francis Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 15 June 2007) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 10 Pollock Road Bearsden Glasgow Dunbartonshire G61 2NJ Scotland |
Secretary Name | Mr Gerald Saul Katzeff |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 June 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 24 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Ms Nicole Ann Martin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5th Floor Curzon Street London W1J 5JA |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | 4th Floor St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,012,512 |
Net Worth | -£2,307,002 |
Cash | £155,155 |
Current Liabilities | £259,413 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lsref Iv Churchill Investments Designated Activity Company Classification: A registered charge Particulars: Standard security in respect of subjects on west side of south lumley street, grangemouth, FK3 8BT (title number STG56105). Outstanding |
---|---|
17 October 2006 | Delivered on: 1 November 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the west side of south lumley street, grangemouth STG18932. Outstanding |
5 October 2006 | Delivered on: 17 October 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The assigned rights - all the rights, titles, benefits and interests, whether present or future, of the company to the rents. Outstanding |
29 September 2006 | Delivered on: 17 October 2006 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage, the property. By way of fixed charge all moneys from time to time. Includes floating charge - see form 410 paper apart for more details. Outstanding |
9 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
12 September 2022 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
24 August 2022 | Change of details for Whyte and Mackay Limited as a person with significant control on 24 August 2022 (2 pages) |
30 June 2022 | Notification of Whyte and Mackay Limited as a person with significant control on 24 June 2022 (2 pages) |
30 June 2022 | Withdrawal of a person with significant control statement on 30 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Jacques Fragis as a director on 24 June 2022 (1 page) |
29 June 2022 | Appointment of Mr Bryan Harold Donaghey as a director on 24 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Nicole Ann Martin as a director on 24 June 2022 (1 page) |
29 June 2022 | Appointment of Mr Michael Robert William Sloan as a director on 24 June 2022 (2 pages) |
29 June 2022 | Termination of appointment of Gerald Saul Katzeff as a secretary on 24 June 2022 (1 page) |
29 June 2022 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4th Floor St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RG on 29 June 2022 (1 page) |
9 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
25 March 2022 | Accounts for a small company made up to 31 July 2021 (8 pages) |
9 February 2022 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 272 Bath Street Glasgow G2 4JR on 9 February 2022 (1 page) |
8 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
12 May 2021 | Director's details changed for Ms Nicole Ann Martin on 11 May 2021 (2 pages) |
25 March 2021 | Accounts for a small company made up to 31 July 2020 (8 pages) |
17 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a small company made up to 31 July 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
8 April 2019 | Appointment of Ms Nicole Martin as a director on 2 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Timothy John Smalley as a director on 2 April 2019 (1 page) |
14 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a small company made up to 31 July 2017 (8 pages) |
12 February 2018 | Withdrawal of a person with significant control statement on 12 February 2018 (2 pages) |
12 February 2018 | Notification of a person with significant control statement (2 pages) |
5 June 2017 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
25 April 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
25 April 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
16 December 2016 | Registration of charge SC3049310004, created on 14 December 2016 (20 pages) |
16 December 2016 | Registration of charge SC3049310004, created on 14 December 2016 (20 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
23 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
23 March 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
24 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 24 September 2015 (1 page) |
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
1 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
1 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
8 July 2014 | Secretary's details changed for Mr Gerald Saul Katzeff on 10 July 2013 (1 page) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Mr Gerald Saul Katzeff on 10 July 2013 (1 page) |
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
2 July 2014 | Director's details changed for Iacovos Fragis on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Iacovos Fragis on 2 July 2014 (2 pages) |
2 July 2014 | Director's details changed for Iacovos Fragis on 2 July 2014 (2 pages) |
7 May 2014 | Full accounts made up to 31 July 2013 (12 pages) |
7 May 2014 | Full accounts made up to 31 July 2013 (12 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Full accounts made up to 31 July 2012 (11 pages) |
9 May 2013 | Full accounts made up to 31 July 2012 (11 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
31 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
16 February 2012 | Auditor's resignation (1 page) |
16 February 2012 | Auditor's resignation (1 page) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Full accounts made up to 31 July 2010 (14 pages) |
11 July 2011 | Full accounts made up to 31 July 2010 (14 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Iacovos Fragis on 4 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Iacovos Fragis on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Iacovos Fragis on 4 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Full accounts made up to 31 July 2009 (14 pages) |
27 May 2010 | Full accounts made up to 31 July 2009 (14 pages) |
23 September 2009 | Full accounts made up to 31 July 2008 (14 pages) |
23 September 2009 | Full accounts made up to 31 July 2008 (14 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from c/o whyte and mackay LIMITED dalmore house 310 st. Vincent street glasgow G2 5RG (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from c/o whyte and mackay LIMITED dalmore house 310 st. Vincent street glasgow G2 5RG (1 page) |
13 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
13 November 2008 | Return made up to 04/07/08; full list of members (6 pages) |
13 November 2008 | Return made up to 04/07/08; full list of members (6 pages) |
12 November 2008 | Full accounts made up to 31 July 2007 (13 pages) |
12 November 2008 | Full accounts made up to 31 July 2007 (13 pages) |
21 October 2008 | Ad 02/07/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
21 October 2008 | Ad 02/07/08\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
4 August 2008 | Ad 02/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
4 August 2008 | Ad 02/07/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
2 July 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
2 July 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
12 September 2007 | Return made up to 04/07/07; full list of members (7 pages) |
12 September 2007 | Return made up to 04/07/07; full list of members (7 pages) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | Secretary resigned (2 pages) |
20 June 2007 | Secretary resigned (2 pages) |
20 June 2007 | New secretary appointed (1 page) |
1 November 2006 | Partic of mort/charge * (5 pages) |
1 November 2006 | Partic of mort/charge * (5 pages) |
17 October 2006 | Partic of mort/charge * (5 pages) |
17 October 2006 | Partic of mort/charge * (5 pages) |
17 October 2006 | Partic of mort/charge * (5 pages) |
17 October 2006 | Partic of mort/charge * (5 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 292 st vincent street glasgow G2 5TQ (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 292 st vincent street glasgow G2 5TQ (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
4 July 2006 | Incorporation (19 pages) |
4 July 2006 | Incorporation (19 pages) |